B1050
Bruxelles
Belgian
Secretary Name | Miss Julia Anne Barry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2000(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | 2 Berkeley Close Kingston Upon Thames Surrey KT2 5AB |
Director Name | Anders Haggo |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 May 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 1998) |
Role | Insurance Underwriter |
Correspondence Address | 132 Wendover Court Chiltern Street London W1M 1PG |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 1998) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Secretary Name | Anders Haggo |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 24 August 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 February 1999) |
Role | Company Director |
Correspondence Address | 132 Wendover Court Chiltern Street London W1M 1PG |
Secretary Name | Arthur Mullinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | 140 The Grove London E15 1NS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5TU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£321,646 |
Cash | £3,216 |
Current Liabilities | £375,525 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2002 | Return made up to 25/04/02; full list of members (6 pages) |
5 December 2001 | Return made up to 25/04/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 March 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
13 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
6 September 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
4 August 2000 | Return made up to 25/04/00; full list of members
|
28 March 2000 | Resolutions
|
28 March 2000 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: southampton house high holborn london WC1V 7NL (1 page) |
15 June 1999 | Return made up to 25/04/99; full list of members (5 pages) |
15 March 1999 | Secretary resigned (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
22 January 1999 | Ad 18/12/98--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
23 December 1998 | Ad 18/12/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 December 1998 | Director resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
7 October 1998 | Return made up to 25/04/98; full list of members (6 pages) |
25 August 1998 | Ad 14/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 132 wendover court chiltern street london W1M 1PQ (1 page) |
31 March 1998 | Secretary resigned (1 page) |
23 May 1997 | £ nc 1000/250000 06/05/97 (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Company name changed chantaction LIMITED\certificate issued on 19/05/97 (2 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
25 April 1997 | Incorporation (20 pages) |